ACCOMMODATING CARE NEWENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Satisfaction of charge 065316530004 in full

View Document

02/10/232 October 2023 Satisfaction of charge 065316530005 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 3 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 1 in full

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/04/2310 April 2023 Director's details changed for Mr David Michael Silver on 2019-12-27

View Document

10/04/2310 April 2023 Change of details for Mr David Michael Silver as a person with significant control on 2018-12-27

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Registered office address changed from Highfields Residential Care Home Culver Street Newent Gloucestershire GL18 1JA to 43 Green Walk London NW4 2AL on 2022-12-02

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registration of charge 065316530006, created on 2021-12-14

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY FRADEL SILVER

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MR YITZCHOK MEIR SILVER

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065316530005

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065316530004

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

09/05/129 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY SHAINDEL SILVER

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SILVER / 03/04/2012

View Document

08/05/128 May 2012 SECRETARY APPOINTED FRADEL SILVER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY SHAINDEL SILVER

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 29 BEVERLEY ROAD DRIFFIELD EAST RIDING OF YORKSHIRE YO25 6RZ ENGLAND

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOVID SILVER / 11/11/2008

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company